Search icon

SIDNEY KIMMEL ENTERTAINMENT, INC.

Print

Details

Entity Number 2028004

Status Inactive

NameSIDNEY KIMMEL ENTERTAINMENT, INC.

CountyNew York

Date of registration 09 May 1996 (28 years ago)

Date of dissolution 16 Oct 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Principal Address AMERICUS/CLARION CENTRE, 6TH & HAMILTON ST 10TH FLR, ALLENTOWN, PA, United States, 18101

Principal Address ZIP code

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

DOS Process Agent

Name Role Address

C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC.

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

SIDNEY KIMMEL

Chief Executive Officer

250 RITTENHOUSE CIRCLE, BRISTOL, PA, United States, 19007

History

Start date End date Type Value

1996-05-09

1997-04-28

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1996-05-09

1997-04-28

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

091016000748

2009-10-16

CERTIFICATE OF TERMINATION

2009-10-16

980511002519

1998-05-11

BIENNIAL STATEMENT

1998-05-01

970428001254

1997-04-28

CERTIFICATE OF CHANGE

1997-04-28

960509000030

1996-05-09

APPLICATION OF AUTHORITY

1996-05-09

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts